UKBizDB.co.uk

CURLEW MANAGEMENT RTM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curlew Management Rtm Company Limited. The company was founded 19 years ago and was given the registration number 05216402. The firm's registered office is in SAFFRON WALDEN. You can find them at Abbey House, 51 High Street, Saffron Walden, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CURLEW MANAGEMENT RTM COMPANY LIMITED
Company Number:05216402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Abbey House, 51 High Street, Saffron Walden, Essex, England, CB10 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Overmead Drive, South Woodham Ferrers, Chelmsford, CM3 5SW

Director23 March 2012Active
144 Constance Close, Witham, CM8 1XZ

Secretary27 August 2004Active
3 Queens Court, Coronation Road, Burnham On Crouch, CM0 8UH

Secretary31 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 August 2004Active
144 Constance Close, Witham, CM8 1XZ

Director27 August 2004Active
Flat 1 Curlew House, Burnham On Crouch, CM0 8GH

Director15 December 2004Active
Flat 2 Curlew House, Alamein Road, Burnham On Crouch, CM0 8JH

Director27 August 2004Active
Magnolia House 76 High Street, Old Harlow, Harlow, CM17 0DR

Director15 December 2004Active
3 Queens Court, Coronation Road, Burnham On Crouch, CM0 8UH

Director26 May 2005Active

People with Significant Control

Mrs Joan Keen
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Abbey House, 51 High Street, Saffron Walden, England, CB10 1AF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Thomas Penson Rushton
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:Abbey House, 51 High Street, Saffron Walden, England, CB10 1AF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dean Lloyd Burrells
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Abbey House, 51 High Street, Saffron Walden, England, CB10 1AF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Change account reference date company previous shortened.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption full.

Download
2016-02-19Address

Change registered office address company with date old address new address.

Download
2016-02-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.